Advanced company searchLink opens in new window

PROPERTY MAINTENANCE SUPPORT (MIDLANDS) LIMITED

Company number 08974182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 8 September 2019
15 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 8 September 2017
15 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 8 September 2018
23 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017
28 Sep 2016 AD01 Registered office address changed from 4 Lowfield Close Halesowen B62 0EZ England to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 28 September 2016
25 Sep 2016 4.20 Statement of affairs with form 4.19
25 Sep 2016 600 Appointment of a voluntary liquidator
25 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-09
30 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
27 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-26
25 Aug 2016 AD01 Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 4 Lowfield Close Halesowen B62 0EZ on 25 August 2016
09 Jun 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
16 Sep 2014 AD01 Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 16 September 2014
08 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
08 Apr 2014 CH01 Director's details changed for Mr Ian Whittle on 8 April 2014
02 Apr 2014 AP01 Appointment of Mr Ian Whittle as a director
02 Apr 2014 TM01 Termination of appointment of Laurence Adams as a director
02 Apr 2014 NEWINC Incorporation